Search icon

MIRACLE-GRO LAWN PRODUCTS, INC.

Company Details

Name: MIRACLE-GRO LAWN PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Nov 1993 (32 years ago)
Entity Number: 1772705
ZIP code: 43041
County: Nassau
Place of Formation: New York
Address: 14111 SCOTTSLAWN RD, MARYSVILLE, OH, United States, 43041
Principal Address: 14111 SCOTTSLAWN RD, MARYSVILLE, OH, United States, 43031

Shares Details

Shares issued 1500

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 14111 SCOTTSLAWN RD, MARYSVILLE, OH, United States, 43041

Chief Executive Officer

Name Role Address
JAMES HAGEDORN Chief Executive Officer 14111 SCOTTSLAWN RD, MARYSVILLE, OH, United States, 43041

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001275399

Latest Filings

Form type:
S-3ASR
File number:
333-284214-16
Filing date:
2025-01-10
File:
Form type:
EFFECT
File number:
333-261595-17
Filing date:
2021-12-22
File:
Form type:
EFFECT
File number:
333-261596-17
Filing date:
2021-12-22
File:
Form type:
424B3
File number:
333-261596-17
Filing date:
2021-12-22
File:
Form type:
424B3
File number:
333-261595-17
Filing date:
2021-12-22
File:

History

Start date End date Type Value
2023-11-20 2023-11-20 Address 14111 SCOTTSLAWN RD, MARYSVILLE, OH, 43041, 0001, USA (Type of address: Chief Executive Officer)
2023-11-20 2023-11-20 Address 14111 SCOTTSLAWN RD, MARYSVILLE, OH, 43041, USA (Type of address: Chief Executive Officer)
2022-05-13 2023-11-20 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2022-05-13 2022-05-13 Address 14111 SCOTTSLAWN RD, MARYSVILLE, OH, 43041, USA (Type of address: Chief Executive Officer)
2022-05-13 2023-11-20 Address 14111 SCOTTSLAWN RD, MARYSVILLE, OH, 43041, 0001, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231120000425 2023-11-20 BIENNIAL STATEMENT 2023-11-01
220513000231 2022-05-12 CERTIFICATE OF CHANGE BY ENTITY 2022-05-12
211123001924 2021-11-23 BIENNIAL STATEMENT 2021-11-23
191101060864 2019-11-01 BIENNIAL STATEMENT 2019-11-01
171106006736 2017-11-06 BIENNIAL STATEMENT 2017-11-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State